Search icon

SUNSHINE STATE ELECTRIC OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: SUNSHINE STATE ELECTRIC OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNSHINE STATE ELECTRIC OF FLORIDA, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Oct 2004 (21 years ago)
Document Number: P04000140916
FEI/EIN Number 611477001

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 561 SW 9 TER, POMPANO BEACH, FL, 33069, US
Mail Address: 561 SW 9 TER, POMPANO BEACH, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAUSER PATRICK M Agent 561 SW 9 TER, POMPANO BEACH, FL, 33069
HAUSER PATRICK M President 561 SW 9 TER, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-26 561 SW 9 TER, POMPANO BEACH, FL 33069 -
CHANGE OF MAILING ADDRESS 2024-02-26 561 SW 9 TER, POMPANO BEACH, FL 33069 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-26 561 SW 9 TER, POMPANO BEACH, FL 33069 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315355941 0418800 2011-08-22 12200 W. BROWARD BOULEVARD, FORT LAUDERDALE, FL, 33325
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2011-08-22
Case Closed 2012-07-19

Related Activity

Type Complaint
Activity Nr 207786492

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 2011-10-26
Abatement Due Date 2011-11-14
Current Penalty 1400.0
Initial Penalty 2800.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260416 A01
Issuance Date 2011-10-26
Abatement Due Date 2011-10-31
Current Penalty 1750.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 1
Gravity 05
315355966 0418800 2011-08-22 12200 W. BROWARD BOULEVARD, FORT LAUDERDALE, FL, 33325
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2011-08-22
Case Closed 2012-07-19

Related Activity

Type Complaint
Activity Nr 207786492

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 2011-10-26
Abatement Due Date 2011-11-14
Current Penalty 1404.0
Initial Penalty 2800.0
Nr Instances 1
Nr Exposed 3
Gravity 05
315355131 0418800 2011-07-26 12200 W. BROWARD BOULEVARD, FORT LAUDERDALE, FL, 33325
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2011-08-04
Case Closed 2011-08-04

Related Activity

Type Complaint
Activity Nr 207786492
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8764948302 2021-01-30 0455 PPS 695 NW 4th Ave, Fort Lauderdale, FL, 33311-7322
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 278156.9
Loan Approval Amount (current) 278156.9
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33311-7322
Project Congressional District FL-20
Number of Employees 24
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 281875.82
Forgiveness Paid Date 2022-06-15
3046077101 2020-04-11 0455 PPP 695 NW 4TH STREET, FORT LAUDERDALE, FL, 33311-7322
Loan Status Date 2021-09-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 278156.9
Loan Approval Amount (current) 278156.9
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33311-7322
Project Congressional District FL-20
Number of Employees 30
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 281631.96
Forgiveness Paid Date 2021-07-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State